Entity Name: | TALE SPIN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TALE SPIN LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Jun 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L12000074098 |
FEI/EIN Number |
45-5410341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 313 SW Donna Terrace, Port St Lucie, FL, 34984, US |
Mail Address: | 313 SW Donna Terrace, Port St Lucie, FL, 34984, US |
ZIP code: | 34984 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
A & A TAX SOLUTIONS INC. | Agent | - |
GONZALEZ PEARL | President | 313 SW Donna Terrace, Port St Lucie, FL, 34984 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-02-01 | 313 SW Donna Terrace, Port St Lucie, FL 34984 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-01 | 313 SW Donna Terrace, Port St Lucie, FL 34984 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-15 | 1205 W MIDWAY ROAD, FORT PIERCE, FL 34982 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-15 | A A TAX SOLUTIONS | - |
REINSTATEMENT | 2013-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC ARTICLE OF CORRECTION | 2012-06-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-03-15 |
REINSTATEMENT | 2013-10-07 |
LC Article of Correction | 2012-06-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State